Company NameBreathworks Community Interest Company
Company StatusActive
Company Number05016384
CategoryCommunity Interest Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Previous NameBreathworks Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Raymond Ernest Fricker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(4 days after company formation)
Appointment Duration20 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16-20 Turner Street
Manchester
M4 1DZ
Director NameMs Prudence Margaret Burch
Date of BirthDecember 1959 (Born 64 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed02 October 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-20 Turner Street
Manchester
M4 1DZ
Director NameMr Robert Earnest Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-20 Turner Street
Manchester
M4 1DZ
Director NameMs Prudence Margaret Burch
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 2008)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address4 Healey Close
Kersal Dale
Salford
Lancashire
M7 3PQ
Director NameMichael Chaskalson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2005)
RoleAuthor
Correspondence AddressThe Old Abbey House
Abbey Road
Cambridge
Cambridgeshire
CB5 8HQ
Director NameMr Gary William Hennessey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(4 days after company formation)
Appointment Duration15 years, 7 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-20 Turner Street
Manchester
M4 1DZ
Secretary NameRaymond Ernest Fricker
NationalityBritish
StatusResigned
Appointed19 January 2004(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2006)
RoleHealth Worker
Correspondence AddressFlat 8, Norfolk House
34 Upper Park Road
Salford
Lancs
M7 4GZ
Secretary NameMr Gary William Hennessey
NationalityBritish
StatusResigned
Appointed02 October 2006(2 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-20 Turner Street
Manchester
M4 1DZ
Director NameMr Stephen Johnson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2007(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 December 2010)
RoleMindfulness Trainer
Country of ResidenceEngland
Correspondence Address5 Ainslie Street
Ulverston
Cumbria
LA12 7JE
Director NameMs Gillian Roche-Saunders
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2019(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street, Shelton Street
London
WC2H 9JQ
Director NameMr Oliver Nathaniel Church
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-20 Turner Street
Manchester
M4 1DZ
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitewww.breathworks-mindfulness.org.uk/
Telephone0161 8341110
Telephone regionManchester

Location

Registered Address16-20 Turner Street
Manchester
M4 1DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Gary Hennessey
33.33%
Ordinary
1 at £1Prudence Burch
33.33%
Ordinary
1 at £1Raymond Fricker
33.33%
Ordinary

Financials

Year2014
Net Worth£2,326
Cash£59,373
Current Liabilities£68,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (13 pages)
17 August 2023Director's details changed for Mr Raymond Ernest Fricker on 25 July 2023 (2 pages)
17 August 2023Director's details changed for Ms Prudence Margaret Burch on 25 July 2023 (2 pages)
20 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
14 March 2022Cessation of Raymond Ernest Fricker as a person with significant control on 16 April 2019 (1 page)
14 March 2022Cessation of Prudence Margaret Burch as a person with significant control on 16 April 2019 (1 page)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
16 December 2021Termination of appointment of Gillian Roche-Saunders as a director on 16 December 2021 (1 page)
16 December 2021Termination of appointment of Oliver Nathaniel Church as a director on 23 November 2021 (1 page)
3 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
28 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
10 December 2020Appointment of Ms Gillian Roche-Saunders as a director on 11 September 2019 (2 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
27 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
27 September 2019Appointment of Mr Robert Jones as a director on 16 September 2019 (2 pages)
27 September 2019Appointment of Mr Oliver Nathaniel Church as a director on 16 September 2019 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
23 September 2019Director's details changed for Mr Raymond Ernest Fricker on 11 September 2019 (2 pages)
23 September 2019Termination of appointment of Gary William Hennessey as a secretary on 11 September 2019 (1 page)
23 September 2019Termination of appointment of Gary William Hennessey as a director on 11 September 2019 (1 page)
23 September 2019Cessation of Gary William Hennessey as a person with significant control on 11 September 2019 (1 page)
23 September 2019Notification of Breathworks Foundation as a person with significant control on 16 April 2019 (2 pages)
5 August 2019Statement of company's objects (2 pages)
5 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 July 2019Statement of company's objects (2 pages)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (13 pages)
25 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
31 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 3
(4 pages)
31 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 3
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
26 January 2015Director's details changed for Ms Prudence Margaret Burch on 21 January 2015 (2 pages)
26 January 2015Director's details changed for Ms Prudence Margaret Burch on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Ms Prudence Margaret Burch on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Ms Prudence Margaret Burch on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Gary William Hennessey on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Raymond Ernest Fricker on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Gary William Hennessey on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Ms Prudence Margaret Burch on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Raymond Ernest Fricker on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Ms Prudence Margaret Burch on 21 January 2015 (2 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(4 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(4 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Mr Raymond Ernest Fricker on 10 February 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Gary William Hennessey on 10 February 2012 (1 page)
10 February 2012Director's details changed for Mr Gary William Hennessey on 10 February 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Gary William Hennessey on 10 February 2012 (1 page)
10 February 2012Director's details changed for Mr Gary William Hennessey on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Raymond Ernest Fricker on 10 February 2012 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
21 December 2010Termination of appointment of Stephen Johnson as a director (1 page)
21 December 2010Termination of appointment of Stephen Johnson as a director (1 page)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Stephen Johnson on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Gary William Hennessey on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Stephen Johnson on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Gary William Hennessey on 15 January 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
12 October 2009Appointment of Ms Prudence Margaret Burch as a director (2 pages)
12 October 2009Appointment of Ms Prudence Margaret Burch as a director (2 pages)
9 February 2009Return made up to 15/01/09; full list of members (4 pages)
9 February 2009Return made up to 15/01/09; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 February 2008Appointment terminated director prudence burch (1 page)
29 February 2008Appointment terminated director prudence burch (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 15/01/08; full list of members (3 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 15/01/08; full list of members (3 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 15/01/07; full list of members (3 pages)
9 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Return made up to 15/01/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
15 December 2006Amended accounts made up to 31 December 2005 (7 pages)
15 December 2006Amended accounts made up to 31 December 2005 (7 pages)
22 September 2006Change of name (26 pages)
22 September 2006Change of name (26 pages)
20 April 2006£ sr 1@1 05/11/05 (1 page)
20 April 2006£ sr 1@1 05/11/05 (1 page)
18 January 2006Return made up to 15/01/06; full list of members (3 pages)
18 January 2006Return made up to 15/01/06; full list of members (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
26 October 2005Registered office changed on 26/10/05 from: 30 chantry road moseley birmingham west midlands B13 8DH (1 page)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
26 October 2005Registered office changed on 26/10/05 from: 30 chantry road moseley birmingham west midlands B13 8DH (1 page)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
26 October 2005Registered office changed on 26/10/05 from: 30 chantry road, moseley, birmingham, west midlands B13 8DH (1 page)
1 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 11 church road great bookham surrey KT23 3PB (1 page)
29 January 2004Registered office changed on 29/01/04 from: 11 church road, great bookham, surrey, KT23 3PB (1 page)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 11 church road great bookham surrey KT23 3PB (1 page)
29 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
15 January 2004Incorporation (13 pages)
15 January 2004Incorporation (13 pages)